Chorley
Lancashire
PR7 1BT
Director Name | Simon Richard Hawkes |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Mimosa Close Chorley Lancashire PR7 1BT |
Secretary Name | Joan Hawkes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Mimosa Close Chorley Lancashire PR7 1BT |
Director Name | Mr Andrew James Davis |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gables 13 Cross Lane Billinge Wigan Lancashire WN5 7DB |
Director Name | Elizabeth Anne Davis |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Cross Lane Billinge Wigan Lancashire WN5 7DB |
Registered Address | 2 Heap Bridge Bury Lancashire BL9 7HR |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Joan Hawkes 60.00% Ordinary |
---|---|
40 at £1 | Simon Richard Hawkes 40.00% Ordinary |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2013 | Application to strike the company off the register (3 pages) |
29 January 2013 | Application to strike the company off the register (3 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders Statement of capital on 2011-12-21
|
21 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders Statement of capital on 2011-12-21
|
21 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders Statement of capital on 2011-12-21
|
20 December 2011 | Secretary's details changed for Joan Hawkes on 1 November 2011 (2 pages) |
20 December 2011 | Director's details changed for Simon Richard Hawkes on 1 November 2011 (2 pages) |
20 December 2011 | Secretary's details changed for Joan Hawkes on 1 November 2011 (2 pages) |
20 December 2011 | Director's details changed for Simon Richard Hawkes on 1 November 2011 (2 pages) |
20 December 2011 | Director's details changed for Simon Richard Hawkes on 1 November 2011 (2 pages) |
20 December 2011 | Director's details changed for Joan Hawkes on 1 November 2011 (2 pages) |
20 December 2011 | Director's details changed for Joan Hawkes on 1 November 2011 (2 pages) |
20 December 2011 | Director's details changed for Joan Hawkes on 1 November 2011 (2 pages) |
20 December 2011 | Secretary's details changed for Joan Hawkes on 1 November 2011 (2 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
18 January 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
15 February 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Simon Richard Hawkes on 1 June 2009 (1 page) |
2 February 2010 | Director's details changed for Simon Richard Hawkes on 1 June 2009 (1 page) |
2 February 2010 | Director's details changed for Simon Richard Hawkes on 1 June 2009 (1 page) |
29 January 2010 | Director's details changed for Joan Hawkes on 1 June 2009 (1 page) |
29 January 2010 | Director's details changed for Joan Hawkes on 1 June 2009 (1 page) |
29 January 2010 | Secretary's details changed for Joan Hawkes on 1 June 2009 (1 page) |
29 January 2010 | Director's details changed for Joan Hawkes on 1 June 2009 (1 page) |
29 January 2010 | Secretary's details changed for Joan Hawkes on 1 June 2009 (1 page) |
29 January 2010 | Secretary's details changed for Joan Hawkes on 1 June 2009 (1 page) |
11 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 March 2009 | Return made up to 09/11/08; full list of members (4 pages) |
23 March 2009 | Return made up to 09/11/08; full list of members (4 pages) |
17 March 2009 | Director and Secretary's Change of Particulars / joan hawkes / 05/12/2008 / HouseName/Number was: , now: 23; Street was: 5 mimosa close, now: verne drive; Area was: euxton, now: ; Post Town was: chorley, now: ampthill; Region was: lancashire, now: beds; Post Code was: PR7 1BT, now: MK45 2PS; Country was: , now: england (1 page) |
17 March 2009 | Director's Change of Particulars / simon hawkes / 05/12/2008 / HouseName/Number was: , now: 23; Street was: 5 mimosa close, now: verne drive; Area was: euxton, now: ; Post Town was: chorley, now: ampthill; Region was: lancshire, now: beds; Post Code was: PR7 1BT, now: MK45 2PS; Country was: , now: england (1 page) |
17 March 2009 | Director's change of particulars / simon hawkes / 05/12/2008 (1 page) |
17 March 2009 | Director and secretary's change of particulars / joan hawkes / 05/12/2008 (1 page) |
8 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
8 January 2008 | Return made up to 09/11/07; full list of members (3 pages) |
8 January 2008 | Return made up to 09/11/07; full list of members (3 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
8 December 2006 | Return made up to 09/11/06; full list of members (3 pages) |
8 December 2006 | Return made up to 09/11/06; full list of members (3 pages) |
1 February 2006 | Registered office changed on 01/02/06 from: bridge house, heap bridge bury lancashire BL9 7HT (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: bridge house, heap bridge bury lancashire BL9 7HT (1 page) |
27 January 2006 | Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page) |
27 January 2006 | Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page) |
9 November 2005 | Incorporation (32 pages) |
9 November 2005 | Incorporation (32 pages) |